Company NameThe Big Toy Shed.co.uk Limited
Company StatusDissolved
Company Number06879853
CategoryPrivate Limited Company
Incorporation Date17 April 2009(15 years ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mukesh Chhaganlal Shah
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 20 June 2017)
RoleSemi-Retired
Country of ResidenceEngland
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameMr Stephen Richard Wells
Date of BirthMay 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshurst
Sussex Lane Spencers Wood
Reading
Berkshire
RG7 1BY

Location

Registered Address10 Chiswell Street
London
EC1Y 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Brownwells Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
19 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 August 2013Registered office address changed from 1 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU United Kingdom on 8 August 2013 (1 page)
8 August 2013Termination of appointment of Stephen Wells as a director (1 page)
8 August 2013Registered office address changed from 1 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU United Kingdom on 8 August 2013 (1 page)
8 August 2013Appointment of Mr Mukesh Chhaganlal Shah as a director (2 pages)
8 August 2013Registered office address changed from 1 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU United Kingdom on 8 August 2013 (1 page)
8 August 2013Appointment of Mr Mukesh Chhaganlal Shah as a director (2 pages)
8 August 2013Termination of appointment of Stephen Wells as a director (1 page)
10 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
10 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
7 August 2012Registered office address changed from the Trading House 2&3 Aziz Court, Parkhill Micheldever Hampshire SO21 3QX United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from the Trading House 2&3 Aziz Court, Parkhill Micheldever Hampshire SO21 3QX United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from the Trading House 2&3 Aziz Court, Parkhill Micheldever Hampshire SO21 3QX United Kingdom on 7 August 2012 (1 page)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
15 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
28 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
4 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
17 April 2009Incorporation (11 pages)
17 April 2009Incorporation (11 pages)